THE REALLY PRACTICAL DESIGN CO LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-09-30 |
07/11/247 November 2024 | Resolutions |
07/11/247 November 2024 | Declaration of solvency |
07/11/247 November 2024 | Appointment of a voluntary liquidator |
07/11/247 November 2024 | Registered office address changed from 26 Castle Street Nether Stowey Bridgwater Somerset TA5 1LW England to 26-28 Southernhay East Exeter Devon EX1 1NS on 2024-11-07 |
24/10/2424 October 2024 | Previous accounting period extended from 2024-06-30 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-09 with updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-09 with no updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/06/2120 June 2021 | Confirmation statement made on 2021-05-09 with no updates |
16/03/2116 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
21/02/2021 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
14/03/1914 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
16/02/1816 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN THOMAS POPHAM / 27/10/2017 |
14/11/1714 November 2017 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM PROSPECT HOUSE 146A HIGH STREET SPAXTON BRIDGWATER SOMERSET TA5 1BT ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/05/1615 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
22/03/1622 March 2016 | DIRECTOR APPOINTED MRS KATHRYN POPHAM |
22/03/1622 March 2016 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 72 ST. AUGUSTINE'S STREET TAUNTON SOMERSET TA1 1QH |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/05/1514 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN THOMAS POPHAM / 05/01/2015 |
14/05/1514 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/06/1410 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
12/06/1312 June 2013 | CURREXT FROM 31/05/2014 TO 30/06/2014 |
09/05/139 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company